ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Topaz Computer Systems Limited

Topaz Computer Systems Limited is a dissolved company incorporated on 6 September 1989 with the registered office located in London, City of London. Topaz Computer Systems Limited was registered 36 years ago.
Status
Dissolved
Dissolved on 23 March 2021 (4 years ago)
Was 31 years old at the time of dissolution
Following liquidation
Company No
02420422
Private limited company
Age
36 years
Incorporated 6 September 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor, Regis House, 45 King William Street
London
Berkshire
EC4R 9AN
Same address for the past 4 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Commercial Officer • British • Lives in England • Born in Apr 1963
Director • Ceo • British • Lives in UK • Born in Jan 1971
Safe Computing Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Safe Computing Limited
Adam John Witherow Brown and Christopher Andrew Armstrong Bayne are mutual people.
Active
Access UK Ltd
Adam John Witherow Brown and Christopher Andrew Armstrong Bayne are mutual people.
Active
Armstrong Consultants Limited
Adam John Witherow Brown and Christopher Andrew Armstrong Bayne are mutual people.
Active
Access Technology Group Limited
Adam John Witherow Brown and Christopher Andrew Armstrong Bayne are mutual people.
Active
WFL Media Ltd
Adam John Witherow Brown and Christopher Andrew Armstrong Bayne are mutual people.
Active
Armstrong Bidco Limited
Adam John Witherow Brown and Christopher Andrew Armstrong Bayne are mutual people.
Active
Access Overseas Company Holdings Limited
Adam John Witherow Brown and Christopher Andrew Armstrong Bayne are mutual people.
Active
Safe Computing (Pensions) Limited
Christopher Andrew Armstrong Bayne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£110.15K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£110.15K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
4 Years Ago on 23 Mar 2021
Registered Address Changed
4 Years Ago on 1 Mar 2021
Stephen James Blundell Resigned
6 Years Ago on 30 Jun 2019
Liquidator Removed By Court
6 Years Ago on 29 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 29 Jan 2019
Registered Address Changed
8 Years Ago on 23 Jun 2017
Voluntary Liquidator Appointed
8 Years Ago on 21 Jun 2017
Declaration of Solvency
8 Years Ago on 21 Jun 2017
Accounting Period Extended
8 Years Ago on 31 Mar 2017
Mr Stephen James Blundell Appointed
8 Years Ago on 14 Mar 2017
Get Credit Report
Discover Topaz Computer Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Mar 2021
Registered office address changed from 96 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
Submitted on 1 Mar 2021
Return of final meeting in a members' voluntary winding up
Submitted on 23 Dec 2020
Liquidators' statement of receipts and payments to 4 June 2020
Submitted on 25 Aug 2020
Termination of appointment of Stephen James Blundell as a director on 30 June 2019
Submitted on 1 Jul 2019
Appointment of a voluntary liquidator
Submitted on 29 Jan 2019
Removal of liquidator by court order
Submitted on 29 Jan 2019
Liquidators' statement of receipts and payments to 4 June 2018
Submitted on 18 Aug 2018
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 96 London Street Reading Berkshire RG1 4SJ on 23 June 2017
Submitted on 23 Jun 2017
Declaration of solvency
Submitted on 21 Jun 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year